Scarborough
North Yorkshire
YO11 2JT
Director Name | Mr Michael Alan Reay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highway House Hereford Road Pocklington Industrial Estate York YO42 1NR |
Director Name | Mr Andrew Peter Hill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Rayner & Co Ltd 6 Arundel Place Scarborough YO11 1TX |
Registered Address | Unit B Unit B 12 Pavilion Square Scarborough North Yorkshire YO11 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
6 October 2017 | Delivered on: 11 October 2017 Persons entitled: Crown Properties (Scarborough) Limited Classification: A registered charge Outstanding |
---|
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Registered office address changed from Unit a 12 Pavilion Square Scarborough North Yorkshire YO11 2JT England to Unit B Unit B 12 Pavilion Square Scarborough North Yorkshire YO11 2JT on 14 October 2020 (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 July 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
22 August 2018 | Satisfaction of charge 108398700001 in full (1 page) |
21 August 2018 | Cessation of Rita Ledden as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Michael Alan Reay as a director on 21 August 2018 (2 pages) |
21 August 2018 | Cessation of David Andrew Ledden as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Notification of Lane Rental Infrastructure Services Limited as a person with significant control on 21 August 2018 (2 pages) |
2 August 2018 | Change of details for Mrs Rita Ledden as a person with significant control on 23 July 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr David Andrew Ledden on 23 July 2018 (2 pages) |
2 August 2018 | Change of details for Mr David Andrew Ledden as a person with significant control on 23 July 2018 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 March 2018 | Previous accounting period shortened from 30 June 2018 to 30 September 2017 (1 page) |
6 November 2017 | Registered office address changed from Rayner & Co Ltd 6 Arundel Place Scarborough YO11 1TX United Kingdom to Unit a 12 Pavilion Square Scarborough North Yorkshire YO11 2JT on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Rayner & Co Ltd 6 Arundel Place Scarborough YO11 1TX United Kingdom to Unit a 12 Pavilion Square Scarborough North Yorkshire YO11 2JT on 6 November 2017 (1 page) |
12 October 2017 | Notification of David Andrew Ledden as a person with significant control on 6 October 2017 (2 pages) |
12 October 2017 | Cessation of Andrew Peter Hill as a person with significant control on 6 October 2017 (1 page) |
12 October 2017 | Notification of Rita Ledden as a person with significant control on 6 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (7 pages) |
12 October 2017 | Notification of Rita Ledden as a person with significant control on 6 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (7 pages) |
12 October 2017 | Cessation of Andrew Peter Hill as a person with significant control on 6 October 2017 (1 page) |
12 October 2017 | Notification of David Andrew Ledden as a person with significant control on 6 October 2017 (2 pages) |
11 October 2017 | Registration of charge 108398700001, created on 6 October 2017 (11 pages) |
9 October 2017 | Appointment of Mr David Andrew Ledden as a director on 6 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Andrew Peter Hill as a director on 7 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Andrew Peter Hill as a director on 7 October 2017 (1 page) |
9 October 2017 | Appointment of Mr David Andrew Ledden as a director on 6 October 2017 (2 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|